AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 13th, December 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2024
filed on: 14th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090587500001, created on March 2, 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 090587500002, created on March 2, 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 96-100 North Street Leighton Buzzard LU7 1ET. Change occurred on February 5, 2018. Company's previous address: 2 Hillview Crescent Banbury OX16 1DN England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Hillview Crescent Banbury OX16 1DN. Change occurred on February 5, 2018. Company's previous address: 169 Daniels Welch Coffee Hall Milton Keynes Buckinghamshire MK6 5DY.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|